Whetstone
London
N20 0RA
Secretary Name | Ioana Clonis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Clonis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £822,914 |
Current Liabilities | £101,078 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
10 April 2018 | Delivered on: 19 April 2018 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: 5 crouch hill, london, N4 4AP. Outstanding |
---|---|
10 April 2018 | Delivered on: 19 April 2018 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: 1 leyden mansions, warltersville road, N19 3AP. Outstanding |
10 April 2018 | Delivered on: 19 April 2018 Persons entitled: United National Bank Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat c, 71 shaftesbury road, london, N19 4QP; as registered under title EGL540981 and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 189A ferme park road, london, N8 9BS, as registered under title EGL342841; and a first fixed charge. For more details please refer to the instrument. Outstanding |
8 August 2003 | Delivered on: 9 August 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 leyden mansions, warltersville road, london N19 3AP. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 December 2000 | Delivered on: 15 December 2000 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 189A ferme park rd,london N8 9BS with all rental income payable thereon and the proceeds of sale thereof; floating charge over. Undertaking and all property and assets. Outstanding |
20 January 1998 | Delivered on: 27 January 1998 Persons entitled: Angelos John Classification: Charge of whole Secured details: 69,000,000 greek drachmas ( or the ewquivalent in £ sterling) due from the company to the chargee. Particulars: 5 crouch hill london N4 4AP. Outstanding |
17 April 2018 | Delivered on: 3 May 2018 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: 9 basset court, high street, hornsey, london, N8 7FE. Outstanding |
10 April 2018 | Delivered on: 26 April 2018 Persons entitled: United National Bank Limited Classification: A registered charge Outstanding |
10 April 2018 | Delivered on: 19 April 2018 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Flat 5 purser court, high street, london, N8 7FB. Outstanding |
1 September 1997 | Delivered on: 10 September 1997 Persons entitled: Mr Chris Anastasiades Classification: Charge of whole Secured details: £51,000.00 due from the company to the chargee. Particulars: Flat "a", 189 ferme park road, london N8. Outstanding |
12 September 2023 | Registration of charge 033671930013, created on 8 September 2023 (3 pages) |
---|---|
12 September 2023 | Registration of charge 033671930014, created on 8 September 2023 (3 pages) |
31 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 8 May 2022 with updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 October 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 August 2021 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 10 August 2021 (1 page) |
8 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
10 September 2019 | Satisfaction of charge 4 in full (1 page) |
31 May 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 May 2018 | Registration of charge 033671930012, created on 17 April 2018 (36 pages) |
26 April 2018 | Registration of charge 033671930011, created on 10 April 2018 (24 pages) |
19 April 2018 | Registration of charge 033671930007, created on 10 April 2018 (42 pages) |
19 April 2018 | Registration of charge 033671930009, created on 10 April 2018 (37 pages) |
19 April 2018 | Registration of charge 033671930010, created on 10 April 2018 (36 pages) |
19 April 2018 | Registration of charge 033671930008, created on 10 April 2018 (37 pages) |
5 April 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Satisfaction of charge 3 in full (1 page) |
9 March 2018 | Satisfaction of charge 2 in full (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
18 April 2017 | Registration of charge 033671930006, created on 13 April 2017 (7 pages) |
18 April 2017 | Registration of charge 033671930006, created on 13 April 2017 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Registration of charge 033671930005, created on 28 February 2017 (7 pages) |
1 March 2017 | Registration of charge 033671930005, created on 28 February 2017 (7 pages) |
5 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 August 2013 | Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages) |
5 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Director's details changed for John Clonis on 1 May 2013 (2 pages) |
5 August 2013 | Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Ioana Clonis on 1 May 2013 (2 pages) |
5 August 2013 | Director's details changed for John Clonis on 1 May 2013 (2 pages) |
5 August 2013 | Registered office address changed from 29 Hunter Drive Wickford Essex SS12 9QR on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for John Clonis on 1 May 2013 (2 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Director's details changed for John Clonis on 30 April 2010 (2 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Director's details changed for John Clonis on 30 April 2010 (2 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Director's details changed for John Clonis on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for John Clonis on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for John Clonis on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (2 pages) |
5 July 2004 | Return made up to 08/05/04; full list of members (2 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
1 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members
|
14 June 2001 | Return made up to 08/05/01; full list of members
|
6 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
6 July 1999 | Return made up to 08/05/99; full list of members
|
6 July 1999 | Return made up to 08/05/99; full list of members
|
1 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 49 chetwynd drive southampton hampshire SO16 3HY (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 49 chetwynd drive southampton hampshire SO16 3HY (1 page) |
14 July 1998 | Return made up to 08/05/98; full list of members
|
14 July 1998 | Return made up to 08/05/98; full list of members
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 2 nichols road northam southampton hampshire SO14 0NT (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 2 nichols road northam southampton hampshire SO14 0NT (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Incorporation (14 pages) |
8 May 1997 | Incorporation (14 pages) |